Search icon

PHILIP HAMERSMITH, INC. - Florida Company Profile

Company Details

Entity Name: PHILIP HAMERSMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILIP HAMERSMITH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 1981 (44 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 696475
FEI/EIN Number 592105255

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1858 MARINERS LANE, WESTON, FL, 33327
Mail Address: 1858 MARINERS LANE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMERSMITH JACQUELINE B President 1858 MARINERS LANE, WESTON, FL, 33327
BACH L G Agent 2150 SW 13 AVE, MIAMI, FL, 33148

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 1858 MARINERS LANE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2002-05-15 1858 MARINERS LANE, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 1994-03-09 BACH, L G -
REGISTERED AGENT ADDRESS CHANGED 1994-03-09 2150 SW 13 AVE, MIAMI, FL 33148 -

Documents

Name Date
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-28
REINSTATEMENT 2004-04-19
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State